GOCARDLESS LTD

Register to unlock more data on OkredoRegister

GOCARDLESS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07495895

Incorporation date

17/01/2011

Size

Group

Contacts

Registered address

Registered address

Sutton Yard, 65 Goswell Road, London EC1V 7ENCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2011)
dot icon12/04/2026
Group of companies' accounts made up to 2025-06-30
dot icon20/02/2026
Withdrawal of a person with significant control statement on 2026-02-20
dot icon20/02/2026
Notification of Gocardless Holdings (Uk) Limited as a person with significant control on 2025-07-01
dot icon16/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon25/09/2025
Director's details changed for Mr Hiroki James Takeuchi on 2025-09-24
dot icon25/09/2025
Director's details changed for Mr Hiroki James Takeuchi on 2025-09-24
dot icon09/05/2025
Termination of appointment of Paul Roy Stoddart as a director on 2025-04-30
dot icon31/01/2025
Group of companies' accounts made up to 2024-06-30
dot icon09/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon07/08/2024
Registration of charge 074958950007, created on 2024-08-06
dot icon01/07/2024
Satisfaction of charge 074958950005 in full
dot icon11/04/2024
Group of companies' accounts made up to 2023-06-30
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon03/11/2023
Registration of charge 074958950006, created on 2023-10-25
dot icon05/09/2023
Termination of appointment of Martin Charles Gibson as a director on 2023-08-16
dot icon05/09/2023
Termination of appointment of Timothy Brian Bunting as a director on 2023-08-16
dot icon05/09/2023
Termination of appointment of Matthew Jack Robinson as a secretary on 2023-08-16
dot icon05/09/2023
Termination of appointment of Matt Jack Robinson as a director on 2023-08-16
dot icon05/09/2023
Appointment of Catherine Birkett as a director on 2023-08-16
dot icon05/09/2023
Appointment of Paul Roy Stoddart as a director on 2023-08-16
dot icon23/08/2023
Satisfaction of charge 074958950004 in full
dot icon18/08/2023
Registration of charge 074958950005, created on 2023-08-03
dot icon08/08/2023
Statement of capital following an allotment of shares on 2022-10-31
dot icon20/07/2023
Second filing of a statement of capital following an allotment of shares on 2022-01-31
dot icon06/02/2023
Group of companies' accounts made up to 2022-06-30
dot icon17/01/2023
Statement of capital following an allotment of shares on 2022-11-28
dot icon06/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon05/01/2023
Statement of capital following an allotment of shares on 2022-11-28
dot icon15/11/2022
Termination of appointment of Stephen Charles Chandler as a director on 2022-11-01
dot icon16/05/2022
Secretary's details changed for Mr Hiroki James Takeuchi on 2022-05-16
dot icon16/05/2022
Secretary's details changed for Mr Matthew Jack Robinson on 2022-05-16
dot icon09/05/2022
Group of companies' accounts made up to 2021-06-30
dot icon13/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon13/01/2022
Statement of capital following an allotment of shares on 2021-04-26
dot icon19/10/2021
Termination of appointment of Erez Shemer Mathan as a secretary on 2021-10-12
dot icon25/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon16/12/2020
Current accounting period extended from 2020-12-31 to 2021-06-30
dot icon04/11/2020
Group of companies' accounts made up to 2019-12-31
dot icon05/02/2020
Confirmation statement made on 2019-12-31 with updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon02/10/2019
Second filing of a statement of capital following an allotment of shares on 2019-08-21
dot icon02/09/2019
Statement of capital following an allotment of shares on 2019-08-21
dot icon21/01/2019
Director's details changed for Mr Stephen Charles Chandler on 2018-02-05
dot icon14/01/2019
Second filing of a statement of capital following an allotment of shares on 2018-12-19
dot icon12/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon21/12/2018
Statement of capital following an allotment of shares on 2018-12-19
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon12/07/2018
Registration of charge 074958950004, created on 2018-07-05
dot icon02/07/2018
Satisfaction of charge 074958950002 in full
dot icon23/03/2018
Statement of capital following an allotment of shares on 2018-03-23
dot icon05/02/2018
Registered office address changed from , 338-346 Goswell Road, London, EC1V 7LQ to Sutton Yard 65 Goswell Road London EC1V 7EN on 2018-02-05
dot icon19/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon09/10/2017
Full accounts made up to 2016-12-31
dot icon26/09/2017
Statement of capital following an allotment of shares on 2017-09-15
dot icon11/09/2017
Notification of a person with significant control statement
dot icon11/09/2017
Cessation of Groupay Inc as a person with significant control on 2016-04-06
dot icon08/06/2017
Appointment of Mr Martin Charles Gibson as a director on 2017-04-20
dot icon07/06/2017
Termination of appointment of Frederic Geoffrey Albert Destin as a director on 2017-04-24
dot icon17/05/2017
Statement of capital following an allotment of shares on 2017-04-27
dot icon25/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon25/01/2017
Previous accounting period shortened from 2017-01-31 to 2016-12-31
dot icon10/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon12/10/2016
Appointment of Mr Frederic Geoffrey Albert Destin as a director on 2016-09-21
dot icon12/10/2016
Termination of appointment of Mark Xavier Zaleski as a director on 2016-09-24
dot icon12/10/2016
Termination of appointment of Michael Treskow as a director on 2016-09-21
dot icon25/04/2016
Statement of capital following an allotment of shares on 2016-01-29
dot icon25/04/2016
Statement of capital following an allotment of shares on 2016-04-07
dot icon15/04/2016
Registration of charge 074958950003, created on 2016-03-31
dot icon07/04/2016
Appointment of Mr Stephen Charles Chandler as a director on 2016-03-24
dot icon11/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon23/08/2015
Appointment of Mr Erez Shemer Mathan as a secretary on 2015-08-21
dot icon27/05/2015
Appointment of Mr Matthew Jack Robinson as a secretary on 2015-03-01
dot icon21/05/2015
Appointment of Mr Hiroki James Takeuchi as a secretary on 2015-03-01
dot icon21/05/2015
Termination of appointment of Matt Jack Robinson as a secretary on 2015-03-01
dot icon18/05/2015
Memorandum and Articles of Association
dot icon18/05/2015
Resolutions
dot icon13/05/2015
Secretary's details changed for Mr Matt Jack Robinson on 2015-03-01
dot icon28/04/2015
Registration of charge 074958950002, created on 2015-04-24
dot icon28/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon12/12/2014
Appointment of Mr Mark Xavier Zaleski as a director on 2014-10-01
dot icon24/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon02/07/2014
Registered office address changed from , 22-25 Finsbury Square, London, EC2A 1DX on 2014-07-02
dot icon23/05/2014
Appointment of Mr Michael Treskow as a director
dot icon22/05/2014
Appointment of Mr Timothy Brian Bunting as a director
dot icon28/02/2014
Statement of capital following an allotment of shares on 2014-01-31
dot icon17/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon17/01/2014
Termination of appointment of Tom Blomfield as a director
dot icon10/01/2014
Resolutions
dot icon23/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon04/03/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon26/02/2013
Statement of capital following an allotment of shares on 2013-01-31
dot icon21/02/2013
Director's details changed for Mr Hiroki James Takeuchi on 2013-02-20
dot icon21/02/2013
Director's details changed for Mr Matt Jack Robinson on 2013-02-20
dot icon21/02/2013
Director's details changed for Mr Tom Blomfield on 2013-02-20
dot icon21/02/2013
Secretary's details changed for Mr Matt Jack Robinson on 2013-02-21
dot icon16/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon24/07/2012
Registered office address changed from , 6 Terry Road, High Wycombe, HP13 6QJ, United Kingdom on 2012-07-24
dot icon28/03/2012
Previous accounting period extended from 2011-07-31 to 2012-01-31
dot icon27/03/2012
Previous accounting period shortened from 2012-01-31 to 2011-07-31
dot icon08/02/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon27/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon25/08/2011
Certificate of change of name
dot icon17/01/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stoddart, Paul Roy
Director
16/08/2023 - 30/04/2025
14
Robinson, Matt Jack
Director
17/01/2011 - 16/08/2023
7
Gibson, Martin Charles
Director
20/04/2017 - 16/08/2023
13
Destin, Frederic Geoffrey Albert
Director
21/09/2016 - 24/04/2017
28
Birkett, Catherine
Director
16/08/2023 - Present
44

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GOCARDLESS LTD

GOCARDLESS LTD is an(a) Active company incorporated on 17/01/2011 with the registered office located at Sutton Yard, 65 Goswell Road, London EC1V 7EN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GOCARDLESS LTD?

toggle

GOCARDLESS LTD is currently Active. It was registered on 17/01/2011 .

Where is GOCARDLESS LTD located?

toggle

GOCARDLESS LTD is registered at Sutton Yard, 65 Goswell Road, London EC1V 7EN.

What does GOCARDLESS LTD do?

toggle

GOCARDLESS LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for GOCARDLESS LTD?

toggle

The latest filing was on 12/04/2026: Group of companies' accounts made up to 2025-06-30.